23 January 2021 | Confirmation statement made on 22 January 2021 with no updates | 3 pages |
---|
14 July 2020 | Total exemption full accounts made up to 31 January 2020 | 6 pages |
---|
22 January 2020 | Notification of Harlon Hypolite as a person with significant control on 22 January 2020 | 2 pages |
---|
22 January 2020 | Confirmation statement made on 22 January 2020 with updates | 4 pages |
---|
20 January 2020 | Confirmation statement made on 18 January 2020 with no updates | 3 pages |
---|
23 October 2019 | Total exemption full accounts made up to 31 January 2019 | 7 pages |
---|
31 January 2019 | Confirmation statement made on 18 January 2019 with no updates | 3 pages |
---|
12 September 2018 | Total exemption full accounts made up to 31 January 2018 | 9 pages |
---|
5 February 2018 | Confirmation statement made on 18 January 2018 with updates | 5 pages |
---|
2 February 2018 | Withdrawal of a person with significant control statement on 2 February 2018 | 2 pages |
---|
17 November 2017 | Second filing of Confirmation Statement dated 18/01/2017 | 5 pages |
---|
17 November 2017 | Second filing of Confirmation Statement dated 18/01/2017 | 5 pages |
---|
18 October 2017 | Total exemption full accounts made up to 31 January 2017 | 7 pages |
---|
18 October 2017 | Total exemption full accounts made up to 31 January 2017 | 7 pages |
---|
27 January 2017 | Confirmation statement made on 18 January 2017 with updates - ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/11/2017.
| 7 pages |
---|
27 January 2017 | Registered office address changed from 83 Lealand Road London N15 6JT United Kingdom to 2 Hullbroom Cottages Sporehams Lane Danbury Chelmsford Essex CM3 4AQ on 27 January 2017 | 1 page |
---|
27 January 2017 | Confirmation statement made on 18 January 2017 with updates - ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 17/11/2017.
| 7 pages |
---|
27 January 2017 | Registered office address changed from 83 Lealand Road London N15 6JT United Kingdom to 2 Hullbroom Cottages Sporehams Lane Danbury Chelmsford Essex CM3 4AQ on 27 January 2017 | 1 page |
---|
19 January 2016 | Incorporation Statement of capital on 2016-01-19 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|
19 January 2016 | Incorporation Statement of capital on 2016-01-19 - MODEL ARTICLES ‐ Model articles adopted
| 8 pages |
---|